UKBizDB.co.uk

RUSH JOBS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Rush Jobs Limited. The company was founded 18 years ago and was given the registration number 05545063. The firm's registered office is in DUDLEY. You can find them at Polymer Court, Hope Street, Dudley, West Midlands. This company's SIC code is 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c..

Company Information

Name:RUSH JOBS LIMITED
Company Number:05545063
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 August 2005
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Office Address & Contact

Registered Address:Polymer Court, Hope Street, Dudley, West Midlands, DY2 8RS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
20 Church Avenue, Amblecote, Stourbridge, DY8 4JY

Director24 August 2005Active
Polymer Court, Hope Street, Dudley, DY2 8RS

Director01 September 2019Active
62 Compton Road, Stourbridge, DY9 0TH

Secretary24 August 2005Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary24 August 2005Active
62, Compton Road, Stourbridge, England, DY9 0TH

Director01 April 2013Active
232 Hagley Road, Pedmore, Stourbridge, DY8 2JS

Director24 August 2005Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director24 August 2005Active

People with Significant Control

Mrs Rachael Poole
Notified on:01 October 2020
Status:Active
Date of birth:July 1977
Nationality:British
Address:Polymer Court, Dudley, DY2 8RS
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Claire Louise Dunn
Notified on:01 October 2016
Status:Active
Date of birth:December 1973
Nationality:British
Country of residence:England
Address:62, Compton Road, Stourbridge, England, DY9 0TH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
  • Significant influence or control
  • Significant influence or control as firm
Mr Adrian Nicholas Poole
Notified on:01 October 2016
Status:Active
Date of birth:December 1973
Nationality:British
Country of residence:England
Address:20, Church Avenue, Stourbridge, England, DY8 4JY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-20Accounts

Accounts with accounts type total exemption full.

Download
2023-10-03Confirmation statement

Confirmation statement with no updates.

Download
2022-12-06Accounts

Accounts with accounts type total exemption full.

Download
2022-10-04Confirmation statement

Confirmation statement with no updates.

Download
2021-12-01Persons with significant control

Notification of a person with significant control.

Download
2021-11-23Accounts

Accounts with accounts type total exemption full.

Download
2021-10-20Confirmation statement

Confirmation statement with no updates.

Download
2021-04-16Accounts

Accounts with accounts type total exemption full.

Download
2020-10-02Confirmation statement

Confirmation statement with updates.

Download
2019-11-06Accounts

Accounts with accounts type total exemption full.

Download
2019-10-11Officers

Appoint person director company with name date.

Download
2019-10-11Confirmation statement

Confirmation statement with updates.

Download
2019-05-14Accounts

Accounts with accounts type total exemption full.

Download
2019-02-07Officers

Termination secretary company with name termination date.

Download
2019-02-07Officers

Termination director company with name termination date.

Download
2019-02-01Capital

Capital return purchase own shares.

Download
2019-01-28Persons with significant control

Change to a person with significant control.

Download
2019-01-28Persons with significant control

Cessation of a person with significant control.

Download
2019-01-24Capital

Capital cancellation shares.

Download
2018-10-01Confirmation statement

Confirmation statement with no updates.

Download
2018-05-25Accounts

Accounts with accounts type total exemption full.

Download
2017-10-03Confirmation statement

Confirmation statement with no updates.

Download
2017-04-24Accounts

Accounts with accounts type total exemption small.

Download
2016-10-01Confirmation statement

Confirmation statement with updates.

Download
2016-04-05Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.